Maddison Enterprises Limited, a registered company, was launched on 14 Dec 2006. 9429033691695 is the NZBN it was issued. The company has been supervised by 1 director, named Sheryl Maree Percy - an active director whose contract started on 14 Dec 2006.
Updated on 08 May 2024, our database contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical).
Maddison Enterprises Limited had been using 1St Floor, 47 Mandeville Street, Riccarton, Christchurch as their physical address until 23 Aug 2016.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the next share allocation (1 share 1%) made up of 1 entity.
Previous address
Address: 1st Floor, 47 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 14 Dec 2006 to 23 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Percy, Michael Latrobe |
Avonhead Christchurch 8042 New Zealand |
09 Jun 2023 - |
Entity (NZ Limited Company) | Clocktower 9 Trustees Limited Shareholder NZBN: 9429031523523 |
Christchurch Central Christchurch 8011 New Zealand |
10 Nov 2021 - |
Individual | Percy, Sheryl Maree |
Avonhead Christchurch |
14 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Percy, Michael Latrobe |
Avonhead Christchurch 8042 New Zealand |
09 Jun 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Percy, Sheryl Maree |
Avonhead Christchurch |
14 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Lisa Maree |
Rolleston Rolleston 7614 New Zealand |
04 Jun 2013 - 10 Nov 2021 |
Individual | Percy, Sara Catherine |
Avonhead Christchurch 8042 New Zealand |
04 Jun 2013 - 21 May 2020 |
Individual | Percy, Michael Latrode |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2012 - 09 Jun 2023 |
Individual | Percy, Michael Latrode |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2012 - 09 Jun 2023 |
Individual | Percy, Michael Latrode |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2012 - 09 Jun 2023 |
Individual | Percy, Michael Latrode |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2012 - 09 Jun 2023 |
Individual | Percy, Michael Latrode |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2012 - 09 Jun 2023 |
Individual | Marks, Simon Ross |
Fendalton Christchurch New Zealand |
14 Dec 2006 - 04 Jun 2013 |
Individual | Percy-brough, Sara Catherine |
Halswell Christchurch 8025 New Zealand |
21 May 2020 - 10 Nov 2021 |
Individual | King, Lisa Maree |
Rolleston Rolleston 7614 New Zealand |
04 Jun 2013 - 10 Nov 2021 |
Sheryl Maree Percy - Director
Appointment date: 14 Dec 2006
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 14 Dec 2006
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street